Name: | MUNCIE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1951 (74 years ago) |
Date of dissolution: | 01 May 1996 |
Entity Number: | 66844 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1776 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%ZABELLE, SHECHTER & MARKES | DOS Process Agent | 1776 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1956-08-07 | 1975-10-16 | Address | 10 E. 40 ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1951-02-09 | 1956-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1951-02-09 | 1956-08-07 | Address | 18 EAST 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960501000174 | 1996-05-01 | CERTIFICATE OF DISSOLUTION | 1996-05-01 |
Z027101-2 | 1981-03-26 | ASSUMED NAME CORP INITIAL FILING | 1981-03-26 |
A266717-2 | 1975-10-16 | CERTIFICATE OF AMENDMENT | 1975-10-16 |
28687 | 1956-08-07 | CERTIFICATE OF CONSOLIDATION | 1956-08-07 |
7950-100 | 1951-02-09 | CERTIFICATE OF INCORPORATION | 1951-02-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State